CLICKSMS LIMITED

04499350
2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 officers Change of particulars for director (Mr Philip Brogan) 2 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 officers Change of particulars for director (Mr Philip Brogan) 2 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 4 Buy now
29 Aug 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
08 May 2013 accounts Annual Accounts 3 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 officers Change of particulars for director (Philip Brogan) 2 Buy now
01 Mar 2012 accounts Annual Accounts 3 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 3 Buy now
03 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 officers Change of particulars for director (Philip Brogan) 2 Buy now
05 May 2010 accounts Annual Accounts 3 Buy now
09 Sep 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
09 Sep 2009 officers Director's change of particulars / philip brogan / 31/07/2009 1 Buy now
01 Jun 2009 accounts Annual Accounts 3 Buy now
29 Jan 2009 officers Appointment terminated secretary christine brogan 1 Buy now
27 Aug 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
27 Aug 2008 officers Director's change of particulars / philip brogan / 31/07/2008 1 Buy now
09 May 2008 accounts Annual Accounts 4 Buy now
13 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
21 May 2007 accounts Annual Accounts 4 Buy now
07 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
23 Jun 2006 address Registered office changed on 23/06/06 from: 7A parkside road meanwood leeds west yorkshire LS6 4LY 1 Buy now
03 May 2006 accounts Annual Accounts 3 Buy now
01 Sep 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
05 Jul 2005 accounts Annual Accounts 3 Buy now
23 Aug 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
01 Jul 2004 accounts Annual Accounts 3 Buy now
07 Oct 2003 annual-return Return made up to 31/07/03; full list of members 5 Buy now
08 Sep 2002 officers Secretary resigned 1 Buy now
08 Sep 2002 officers Director resigned 1 Buy now
08 Sep 2002 address Registered office changed on 08/09/02 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
08 Sep 2002 officers New secretary appointed 2 Buy now
08 Sep 2002 officers New director appointed 2 Buy now
31 Jul 2002 incorporation Incorporation Company 15 Buy now